Basildon
Essex
SS14 3AD
Director Name | Mr Mizanal Choudhury |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Secretary Name | Mr Mizanal Choudhury |
---|---|
Status | Current |
Appointed | 11 May 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Richard McCrea Cowan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 June 1992) |
Role | Solicitor |
Correspondence Address | 140 Old Ford Road London E2 9PW |
Director Name | William Davis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 July 2003) |
Role | Solicitor |
Correspondence Address | 34 Meadway Gidea Park Romford Essex RM2 5NU |
Secretary Name | William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2005) |
Role | Solicitor |
Correspondence Address | 34 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Roberto Miotto |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 February 2008) |
Role | Lawyer |
Correspondence Address | 187 Woodstock Road Oxford OX2 7NB |
Director Name | Giovanni Maggiora |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2005) |
Role | Treasurer |
Correspondence Address | 1 Superior Place, Apt. 4315 Chicago Cook County Illinois 60610 Foreign |
Secretary Name | Mr Charles Rohan Ravindra De Alwis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(13 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Colin John Cantello |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 September 2017) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 30b Gladstone Road Hockley Essex SS5 4BT |
Secretary Name | Mr Simon Marc McCarthy |
---|---|
Status | Resigned |
Appointed | 14 February 2017(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2022) |
Role | Company Director |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Simon Marc McCarthy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 28 September 2017(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cnh.com |
---|
Registered Address | Cranes Farm Road Basildon Essex SS14 3AD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
86.3m at £1 | Cnh Industrial International Sa 52.32% Deferred |
---|---|
20m at £3.93 | Cnh Industrial International Sa 47.63% Ordinary |
- | OTHER 0.05% - |
Year | 2014 |
---|---|
Net Worth | £207,464,000 |
Current Liabilities | £112,103,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
8 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
30 October 2019 | Notification of Cnh Industrial N.V. as a person with significant control on 25 October 2019 (2 pages) |
30 October 2019 | Cessation of Cnh Industrial Europe Holding S.A. as a person with significant control on 25 October 2019 (1 page) |
28 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
4 October 2017 | Appointment of Mr Simon Marc Mccarthy as a director on 28 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Simon Marc Mccarthy as a director on 28 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Giovanni Battista Somajni as a director on 28 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Giovanni Battista Somajni as a director on 28 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Colin John Cantello as a director on 28 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Colin John Cantello as a director on 28 September 2017 (1 page) |
14 September 2017 | Amended full accounts made up to 31 December 2016 (16 pages) |
14 September 2017 | Amended full accounts made up to 31 December 2016 (16 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 June 2017 | Second filing of the annual return made up to 15 April 2016 (23 pages) |
30 June 2017 | Second filing of the annual return made up to 15 April 2016 (23 pages) |
26 June 2017 | 15/04/17 Statement of Capital gbp 33601 (5 pages) |
26 June 2017 | Notification of Cnh Industrial Europe Holding S.A. as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | 15/04/17 Statement of Capital gbp 33601 (5 pages) |
26 June 2017 | Notification of Cnh Industrial Europe Holding S.A. as a person with significant control on 6 April 2016 (1 page) |
20 February 2017 | Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages) |
19 December 2016 | Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
1 December 2015 | Statement by Directors (1 page) |
1 December 2015 | Statement by Directors (1 page) |
1 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Resolutions
|
24 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Sub-division of shares on 13 November 2015 (5 pages) |
24 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 November 2015 | Memorandum and Articles of Association (24 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Sub-division of shares on 13 November 2015 (5 pages) |
24 November 2015 | Statement of company's objects (2 pages) |
24 November 2015 | Statement of company's objects (2 pages) |
24 November 2015 | Memorandum and Articles of Association (24 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 August 2015 | Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages) |
15 May 2015 | Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 1 April 2015 (1 page) |
15 May 2015 | Registered office address changed from , Cnh Uk Legal Office 32-101 Cnh, Uk Limited Cranes Farm Road, Basildon, Essex, SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered office address changed from , Cnh Uk Legal Office 32-101 Cnh, Uk Limited Cranes Farm Road, Basildon, Essex, SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 1 April 2015 (1 page) |
15 May 2015 | Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 1 April 2015 (1 page) |
15 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (14 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
23 February 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 February 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 June 2011 | Auditor's resignation (1 page) |
28 June 2011 | Auditor's resignation (1 page) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 May 2008 | Return made up to 15/04/08; no change of members (6 pages) |
21 May 2008 | Return made up to 15/04/08; no change of members (6 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 June 2007 | Return made up to 15/04/07; no change of members (6 pages) |
6 June 2007 | Return made up to 15/04/07; no change of members (6 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 10 new square lincolns inn, london, WC2A 3QG (1 page) |
28 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 July 2004 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2004 | Full accounts made up to 31 December 2002 (14 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: fourth floor, law courts chambers, 33 chancery lane, london WC2A 1EN (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: fourth floor law courts chambers 33 chancery lane london WC2A 1EN (1 page) |
6 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
6 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
6 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Auditor's resignation (1 page) |
13 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 May 2000 | Return made up to 15/04/00; change of members (6 pages) |
22 May 2000 | Return made up to 15/04/00; change of members (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
17 August 1998 | Auditor's resignation (2 pages) |
17 August 1998 | Auditor's resignation (2 pages) |
22 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
22 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (19 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (19 pages) |
6 September 1995 | Il nc 0/200000000000 28/07/95 (1 page) |
6 September 1995 | Il nc 0/200000000000 28/07/95 (1 page) |
6 September 1995 | Ad 02/08/95--------- il si 20000000@10000 il ic 0/200000000000 (2 pages) |
6 September 1995 | Ad 02/08/95--------- il si 20000000@10000 il ic 0/200000000000 (2 pages) |
4 September 1995 | £ ic 212000000/133328603 02/08/95 £ sr 78671397@1=78671397 (1 page) |
4 September 1995 | £ ic 212000000/133328603 02/08/95 £ sr 78671397@1=78671397 (1 page) |
4 September 1995 | £ ic 133328603/86328603 04/08/95 £ sr 47000000@1=47000000 (1 page) |
4 September 1995 | £ ic 133328603/86328603 04/08/95 £ sr 47000000@1=47000000 (1 page) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
11 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
4 July 1995 | Declaration of shares redemption:auditor's report (12 pages) |
4 July 1995 | Declaration of shares redemption:auditor's report (12 pages) |
4 May 1995 | Return made up to 15/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 15/04/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 June 1992 | Director resigned;new director appointed (2 pages) |
25 June 1992 | Director resigned;new director appointed (2 pages) |
12 June 1992 | Company name changed downcourt LIMITED\certificate issued on 15/06/92 (2 pages) |
12 June 1992 | Company name changed downcourt LIMITED\certificate issued on 15/06/92 (2 pages) |
4 June 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
4 June 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 April 1992 | Incorporation (13 pages) |
15 April 1992 | Incorporation (13 pages) |